This company is commonly known as E.w. Cartons Limited. The company was founded 29 years ago and was given the registration number 03040925. The firm's registered office is in ACCRINGTON. You can find them at Unit 5 Metcalf Drive, Altham Industrial Estate, Accrington, Lancs. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.
Name | : | E.W. CARTONS LIMITED |
---|---|---|
Company Number | : | 03040925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1995 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Metcalf Drive, Altham Industrial Estate, Accrington, Lancs, England, BB5 5TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brookfields Park, Meadows Road, Manvers, Rotherham, United Kingdom, S63 5DJ | Director | 10 January 2023 | Active |
Unit 4 Armstrong Point, Swan Lane, Hindley Green, Wigan, England, WN2 4HD | Director | 10 November 2016 | Active |
Brookfields Park, Meadows Roads, Manvers, Rotherham, United Kingdom, S63 5DJ | Director | 10 January 2023 | Active |
2 Gatehouse Mews, Beacon Point, Victory Boulevard, Lytham, United Kingdom, FY8 5FW | Secretary | 04 April 2008 | Active |
56 Blackburn Road, Rishton, Blackburn, BB1 4BH | Secretary | 03 April 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 April 1995 | Active |
2 Gatehouse Mews, Beacon Point, Victory Boulevard, Lytham, United Kingdom, FY8 5FW | Director | 24 July 1998 | Active |
Unit 4 Armstrong Point, Swan Lane, Hindley Green, Wigan, England, WN2 4HD | Director | 10 November 2016 | Active |
56 Blackburn Road, Rishton, Blackburn, BB1 4BH | Director | 03 April 1995 | Active |
17 Epping Avenue, Altham West, Accrington, BB5 5DR | Director | 27 September 1995 | Active |
10 Arnside Close, Clayton Le Moors, Accrington, BB5 5GG | Director | 27 September 1995 | Active |
22 Martholme Close, Great Harwood, Blackburn, BB6 7NJ | Director | 27 September 1995 | Active |
56 Blackburn Road, Rishton, Blackburn, BB1 4BH | Director | 03 April 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 April 1995 | Active |
Flutepack Bidco Ltd | ||
Notified on | : | 16 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cepac, Brookfields Park, Rotherham, England, S63 5DJ |
Nature of control | : |
|
Mpv Packaging (Holdings) Limited | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Armstrong Point, Swan Lane, Wigan, England, WN2 4HD |
Nature of control | : |
|
Mpv Group Limited | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kirkwood, Arkholme, Carnforth, England, LA6 1BG |
Nature of control | : |
|
Mr Adam Henry Clifton | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Metcalf Drive, Accrington, England, BB5 5TU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.